Search icon

TABERNACLE OF GLORY INC - Florida Company Profile

Company Details

Entity Name: TABERNACLE OF GLORY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2004 (20 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 12 Jun 2020 (5 years ago)
Document Number: N04000010747
FEI/EIN Number 680597352

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 990 NE 125TH STREET, SUITE 200, NORTH MIAMI, FL, 33161, US
Mail Address: 990 NE 125TH STREET, SUITE 200, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY TOUSSAINT J President 990 NE 125TH STREET, MIAMI, FL, 33161
CAINGTH GUERRIER Secretary 990 125TH STREET, NORTH MIAMI, FL, 33161
Toussaint Patricia Secretary 990 NE 125TH STREET, NORTH MIAMI, FL, 33161
TOUSSAINT GREGORY J Agent 990 NE 125TH STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2020-06-12 - -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 TOUSSAINT, GREGORY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-28 990 NE 125TH STREET, SUITE 200, NORTH MIAMI, FL 33161 -
CANCEL ADM DISS/REV 2006-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-28 990 NE 125TH STREET, SUITE 200, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2006-02-28 990 NE 125TH STREET, SUITE 200, NORTH MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-18
Restated Articles 2020-06-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-09-29
AMENDED ANNUAL REPORT 2016-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6211977708 2020-05-01 0455 PPP 990 NE 125 STREET SUITE 200, NORTH MIAMI, FL, 33161
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176160
Loan Approval Amount (current) 176160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 25
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177458.28
Forgiveness Paid Date 2021-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State